Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > OMNICOM HOLDINGS LIMITED
Company Information for

OMNICOM HOLDINGS LIMITED

BANKSIDE 3, 90 - 100 SOUTHWARK STREET, LONDON, SE1 0SW,
Company Registration Number
04809332
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Omnicom Holdings Ltd
OMNICOM HOLDINGS LIMITED was founded on 2003-06-24 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Omnicom Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
OMNICOM HOLDINGS LIMITED
 
Legal Registered Office
BANKSIDE 3
90 - 100 SOUTHWARK STREET
LONDON
SE1 0SW
Other companies in NW1
 
Previous Names
TBWA GB LIMITED15/02/2005
Filing Information
Company Number 04809332
Company ID Number 04809332
Date formed 2003-06-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2017
Account next due 30/09/2019
Latest return 24/06/2016
Return next due 22/07/2017
Type of accounts FULL
Last Datalog update: 2019-12-15 22:01:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OMNICOM HOLDINGS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name OMNICOM HOLDINGS LIMITED
The following companies were found which have the same name as OMNICOM HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
OMNICOM HOLDINGS INTERNATIONAL LLC Delaware Unknown
Omnicom Holdings Usa Inc. Delaware Unknown
Omnicom Holdings Inc. Delaware Unknown
OMNICOM HOLDINGS USA INCORPORATED California Unknown
OMNICOM HOLDINGS INCORPORATED California Unknown

Company Officers of OMNICOM HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
SALLY ANN BRAY
Company Secretary 2003-06-24
STEPHEN CHRISTOPHER NIGEL MEDHURST
Director 2008-04-17
ANTHONY PETER PHIPKIN
Director 2008-04-17
DENIS JEAN MARIE STREIFF
Director 2003-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
PETRUS ADRIANUS VALKENBURG
Director 2012-01-06 2015-12-31
KEITH DENIS SMITH
Director 2007-04-04 2012-01-06
SUZANNE CHRISTINA ROSEMARIE LONEY
Director 2003-06-24 2010-01-29
PAUL JEFFREY BAINSFAIR
Director 2003-11-26 2007-04-02
JULIET ANDREA JANE ASHLEY
Director 2003-06-24 2003-08-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SALLY ANN BRAY ADELPHI VALUES LIMITED Company Secretary 2009-06-24 CURRENT 1992-11-03 Active
SALLY ANN BRAY FISHBURN COMMUNICATIONS LIMITED Company Secretary 2008-12-15 CURRENT 1990-08-23 Dissolved 2017-01-17
SALLY ANN BRAY PROXIMITY LONDON LIMITED Company Secretary 2008-11-20 CURRENT 1991-06-05 Active - Proposal to Strike off
SALLY ANN BRAY ABBOTT MEAD VICKERS.BBDO LIMITED Company Secretary 2008-11-20 CURRENT 1985-08-02 Active
SALLY ANN BRAY PHD MEDIA LIMITED Company Secretary 2008-10-20 CURRENT 1989-09-19 Active
SALLY ANN BRAY DRUM OMG LIMITED Company Secretary 2008-10-20 CURRENT 1994-03-03 Active
SALLY ANN BRAY DIVERSIFIED ENERGY COMMUNICATIONS LIMITED Company Secretary 2008-08-01 CURRENT 1985-02-13 Dissolved 2017-03-21
SALLY ANN BRAY DAGGERWING GROUP LIMITED Company Secretary 2008-08-01 CURRENT 1993-04-15 Active
SALLY ANN BRAY TRO GROUP LIMITED Company Secretary 2008-08-01 CURRENT 1989-03-15 Active
SALLY ANN BRAY AMCI EUROPE LIMITED Company Secretary 2008-02-12 CURRENT 2008-02-12 Active
SALLY ANN BRAY VIRION INTERACTIVE LIMITED Company Secretary 2007-06-28 CURRENT 2007-06-28 Dissolved 2017-01-17
SALLY ANN BRAY CRITICAL MASS (UK) LIMITED Company Secretary 2007-05-04 CURRENT 2007-05-04 Active
SALLY ANN BRAY SIEGEL+GALE LIMITED Company Secretary 2007-03-12 CURRENT 2003-04-07 Active
SALLY ANN BRAY FLAMINGO RESEARCH LIMITED Company Secretary 2006-12-19 CURRENT 1992-07-30 Active - Proposal to Strike off
SALLY ANN BRAY WEAPON 7 LTD Company Secretary 2006-11-02 CURRENT 2001-09-03 Dissolved 2016-01-26
SALLY ANN BRAY TBWAMCR LIMITED Company Secretary 2006-02-17 CURRENT 1987-09-03 Active
SALLY ANN BRAY G PLUS LIMITED Company Secretary 2006-01-31 CURRENT 2000-10-06 Active
SALLY ANN BRAY PORTLAND PR EUROPE LIMITED Company Secretary 2006-01-31 CURRENT 2002-09-27 Active
SALLY ANN BRAY EXPERIENCE WORLDWIDE LIMITED Company Secretary 2005-12-19 CURRENT 1997-06-20 Dissolved 2016-05-10
SALLY ANN BRAY THE BEANSTALK GROUP UK LIMITED Company Secretary 2005-10-01 CURRENT 2001-02-14 Active
SALLY ANN BRAY THE CINNAMON AGENCY LIMITED Company Secretary 2005-09-07 CURRENT 2005-09-07 Liquidation
SALLY ANN BRAY OMNICOM INTERNATIONAL FINANCE Company Secretary 2005-06-27 CURRENT 2005-06-27 Active
SALLY ANN BRAY OMNICOM FINANCIAL SERVICES LIMITED Company Secretary 2005-03-03 CURRENT 2004-11-24 Active
SALLY ANN BRAY PROXIMITY WORLDWIDE LIMITED Company Secretary 2004-12-16 CURRENT 2000-07-04 Active - Proposal to Strike off
SALLY ANN BRAY OMNICOM MANAGEMENT EUROPE Company Secretary 2004-11-19 CURRENT 2004-11-19 Active - Proposal to Strike off
SALLY ANN BRAY CDS EMEA LIMITED Company Secretary 2004-09-22 CURRENT 2004-07-08 Active - Proposal to Strike off
SALLY ANN BRAY EGPLUS WORLDWIDE LIMITED Company Secretary 2004-09-10 CURRENT 1971-11-04 Active
SALLY ANN BRAY BEING LONDON LIMITED Company Secretary 2004-07-26 CURRENT 1995-10-30 Active - Proposal to Strike off
SALLY ANN BRAY HALL & PARTNERS EUROPE LIMITED Company Secretary 2003-11-26 CURRENT 1992-07-23 Active
SALLY ANN BRAY METHODS+MASTERY LIMITED Company Secretary 2003-11-26 CURRENT 1999-03-12 Active
SALLY ANN BRAY REDWOOD PUBLISHING CHANNEL ISLANDS LIMITED Company Secretary 2003-07-31 CURRENT 1993-12-31 Converted / Closed
SALLY ANN BRAY CEDAR COMMUNICATIONS LIMITED Company Secretary 2003-07-31 CURRENT 1992-04-24 Active
SALLY ANN BRAY ABBOTT MEAD VICKERS GROUP LIMITED Company Secretary 2003-07-31 CURRENT 1977-10-31 Active
SALLY ANN BRAY ABBOTT MEAD VICKERS GROUP PENSION TRUSTEE LIMITED Company Secretary 2003-07-31 CURRENT 1996-11-11 Active
SALLY ANN BRAY REDWOOD PUBLISHING LIMITED Company Secretary 2003-07-31 CURRENT 1998-06-17 Active
SALLY ANN BRAY OMNICOM EUROPE LIMITED Company Secretary 2003-07-01 CURRENT 2003-07-01 Active
SALLY ANN BRAY DDB EUROPE LIMITED Company Secretary 2003-06-24 CURRENT 2003-06-24 Active
SALLY ANN BRAY E-GRAPHICS LIMITED Company Secretary 2003-03-05 CURRENT 2003-03-05 Dissolved 2016-09-27
SALLY ANN BRAY STANIFORTH LIMITED Company Secretary 2002-10-31 CURRENT 1989-07-12 Dissolved 2014-12-09
SALLY ANN BRAY APR MEDIA SERVICES LIMITED Company Secretary 2002-05-03 CURRENT 2002-05-03 Dissolved 2015-01-20
SALLY ANN BRAY OPTIMUM MEDIA BUYING LIMITED Company Secretary 2002-05-03 CURRENT 2002-05-03 Active
SALLY ANN BRAY OMNICOM MEDIA GROUP UK LIMITED Company Secretary 2002-05-03 CURRENT 2002-05-03 Active
SALLY ANN BRAY BEING HAKUHODO LIMITED Company Secretary 2001-12-14 CURRENT 2001-12-14 Dissolved 2014-05-13
SALLY ANN BRAY TBWA UK GROUP LIMITED Company Secretary 2001-11-30 CURRENT 2001-11-30 Active
SALLY ANN BRAY DESIGNORY UK LIMITED Company Secretary 2001-08-09 CURRENT 1978-05-09 Active
SALLY ANN BRAY WOLFF OLINS LIMITED Company Secretary 2001-06-01 CURRENT 1985-09-06 Active
SALLY ANN BRAY TBWA UK Company Secretary 2001-05-17 CURRENT 1980-02-29 Dissolved 2014-02-04
SALLY ANN BRAY MEDIA DIRECTION CEE LIMITED Company Secretary 2001-04-11 CURRENT 1993-06-23 Dissolved 2014-07-01
SALLY ANN BRAY TEQUILA INTERNATIONAL HOLDINGS LIMITED Company Secretary 2001-02-21 CURRENT 1998-02-10 Active
SALLY ANN BRAY TRACK WORLDWIDE LIMITED Company Secretary 2001-01-24 CURRENT 2001-01-24 Active
SALLY ANN BRAY CPM UNITED KINGDOM LIMITED Company Secretary 2001-01-11 CURRENT 1983-09-29 Active
SALLY ANN BRAY BBDO EUROPEAN HOLDINGS LIMITED Company Secretary 2000-12-14 CURRENT 2000-12-14 Active
SALLY ANN BRAY TEQUILA LONDON LIMITED Company Secretary 2000-11-03 CURRENT 1988-09-27 Active
SALLY ANN BRAY TEQUILA UK Company Secretary 2000-11-03 CURRENT 1992-01-14 Active
SALLY ANN BRAY OMD EMEA LIMITED Company Secretary 2000-10-23 CURRENT 2000-10-23 Active
SALLY ANN BRAY OPTIMUM MEDIA CIS LIMITED Company Secretary 2000-07-10 CURRENT 2000-06-02 Active
SALLY ANN BRAY OPTIMUM MEDIA EURASIA LIMITED Company Secretary 2000-07-10 CURRENT 2000-06-02 Active
SALLY ANN BRAY OPTIMUM MEDIA LIMITED Company Secretary 2000-07-10 CURRENT 2000-06-02 Active
SALLY ANN BRAY OMEL Company Secretary 2000-03-30 CURRENT 1998-06-26 Dissolved 2014-06-10
SALLY ANN BRAY SPECIALIST PUBLICATIONS (UK) LIMITED Company Secretary 2000-03-30 CURRENT 1969-10-16 Active - Proposal to Strike off
SALLY ANN BRAY DIVERSIFIED AGENCY SERVICES LIMITED Company Secretary 2000-03-30 CURRENT 1989-02-06 Active
SALLY ANN BRAY DDB UK LIMITED Company Secretary 2000-03-30 CURRENT 1968-06-11 Active
SALLY ANN BRAY DAS EUROPE LIMITED Company Secretary 2000-03-30 CURRENT 1979-12-24 Active
SALLY ANN BRAY DOREMUS & COMPANY LIMITED Company Secretary 2000-03-30 CURRENT 1986-06-30 Active - Proposal to Strike off
SALLY ANN BRAY DAS FRANCE LIMITED Company Secretary 2000-03-30 CURRENT 1988-11-23 Active - Proposal to Strike off
SALLY ANN BRAY TRKKN UK LIMITED Company Secretary 2000-03-30 CURRENT 1999-07-08 Active
SALLY ANN BRAY OMNICOM FINANCE LIMITED Company Secretary 2000-03-30 CURRENT 1972-08-03 Active
SALLY ANN BRAY INTERBRAND GROUP Company Secretary 2000-03-30 CURRENT 1986-11-06 Active
SALLY ANN BRAY BBDO EMEA LIMITED Company Secretary 2000-03-30 CURRENT 1985-04-01 Active
SALLY ANN BRAY PORTER NOVELLI LIMITED Company Secretary 2000-03-30 CURRENT 1973-03-13 Active
SALLY ANN BRAY AMV BBDO INVESTMENTS LIMITED Company Secretary 2000-03-30 CURRENT 1983-02-14 Active
SALLY ANN BRAY CPM FIELD MARKETING LIMITED Company Secretary 2000-03-30 CURRENT 1985-10-02 Active
SALLY ANN BRAY ADELPHI GROUP LIMITED Company Secretary 2000-03-30 CURRENT 1986-01-07 Active
SALLY ANN BRAY 2THENTH LIMITED Company Secretary 2000-03-30 CURRENT 1986-11-11 Active
SALLY ANN BRAY ADELPHI INTERNATIONAL RESEARCH LIMITED Company Secretary 2000-03-30 CURRENT 1989-09-04 Active
SALLY ANN BRAY ADELPHI COMMUNICATIONS LIMITED Company Secretary 2000-03-30 CURRENT 1992-11-03 Active
SALLY ANN BRAY DAS UK INVESTMENTS LIMITED Company Secretary 2000-03-30 CURRENT 1995-09-04 Active
SALLY ANN BRAY TARGETBASE CLAYDON HEELEY LIMITED Company Secretary 2000-03-30 CURRENT 1989-09-11 Active - Proposal to Strike off
SALLY ANN BRAY OMNICOM MEDIA GROUP EUROPE LIMITED Company Secretary 2000-03-30 CURRENT 1982-09-08 Active
SALLY ANN BRAY INTERBRAND U.K. LIMITED Company Secretary 2000-03-30 CURRENT 1983-03-02 Active
SALLY ANN BRAY OMD GROUP LIMITED Company Secretary 2000-03-30 CURRENT 1986-12-01 Active
SALLY ANN BRAY TBWAWORLDHEALTH LONDON LIMITED Company Secretary 2000-03-30 CURRENT 1980-04-18 Active
SALLY ANN BRAY KETCHUM LIMITED Company Secretary 2000-03-30 CURRENT 1983-06-20 Active
SALLY ANN BRAY COSINE UK LIMITED Company Secretary 2000-03-30 CURRENT 1984-04-26 Active
SALLY ANN BRAY CDM EUROPE LIMITED Company Secretary 2000-03-30 CURRENT 1972-10-18 Active
SALLY ANN BRAY NAVIGATOR DDB LIMITED Company Secretary 1999-10-19 CURRENT 1999-10-01 Active
SALLY ANN BRAY TDCL GROUP LIMITED Company Secretary 1999-10-19 CURRENT 1999-10-01 Active
SALLY ANN BRAY FLEISHMAN-HILLARD GROUP LIMITED Company Secretary 1997-08-18 CURRENT 1980-10-10 Active
SALLY ANN BRAY 239 OMR LIMITED Company Secretary 1997-03-01 CURRENT 1984-07-23 Dissolved 2017-02-21
STEPHEN CHRISTOPHER NIGEL MEDHURST OMNICOM APIMA INVESTMENTS LIMITED Director 2017-11-09 CURRENT 2017-11-09 Active
STEPHEN CHRISTOPHER NIGEL MEDHURST OMNICOM REGIONAL INVESTMENTS LIMITED Director 2017-10-23 CURRENT 2017-10-23 Active
STEPHEN CHRISTOPHER NIGEL MEDHURST OMNICOM EMEA INVESTMENTS LIMITED Director 2016-12-22 CURRENT 2016-12-22 Active - Proposal to Strike off
STEPHEN CHRISTOPHER NIGEL MEDHURST OMNICOM EUROPE SUBHOLDINGS LIMITED Director 2016-11-10 CURRENT 2016-11-10 Active
STEPHEN CHRISTOPHER NIGEL MEDHURST OMNICOM FINANCE BRAZIL LIMITED Director 2015-12-11 CURRENT 2015-12-11 Active - Proposal to Strike off
STEPHEN CHRISTOPHER NIGEL MEDHURST OMNICOM EMEA HOLDINGS LIMITED Director 2015-08-06 CURRENT 2015-02-26 Active
STEPHEN CHRISTOPHER NIGEL MEDHURST OMNICOM NETWORK HOLDINGS LIMITED Director 2015-08-06 CURRENT 2014-10-31 Active - Proposal to Strike off
STEPHEN CHRISTOPHER NIGEL MEDHURST TBWA EMEA LIMITED Director 2015-07-06 CURRENT 2014-10-31 Active
STEPHEN CHRISTOPHER NIGEL MEDHURST CARDINIA EUROPE LIMITED Director 2014-12-17 CURRENT 2014-10-31 Active
STEPHEN CHRISTOPHER NIGEL MEDHURST CARDINIA REAL ESTATE UK LIMITED Director 2014-07-01 CURRENT 2014-07-01 Active
STEPHEN CHRISTOPHER NIGEL MEDHURST OMNICOM PACIFIC FINANCE LIMITED Director 2011-01-18 CURRENT 2011-01-18 Active - Proposal to Strike off
STEPHEN CHRISTOPHER NIGEL MEDHURST OMNICOM EUROPE LIMITED Director 2009-05-21 CURRENT 2003-07-01 Active
STEPHEN CHRISTOPHER NIGEL MEDHURST OMNICOM INTERNATIONAL FINANCE Director 2008-04-17 CURRENT 2005-06-27 Active
STEPHEN CHRISTOPHER NIGEL MEDHURST OMNICOM MANAGEMENT EUROPE Director 2008-04-17 CURRENT 2004-11-19 Active - Proposal to Strike off
STEPHEN CHRISTOPHER NIGEL MEDHURST 45/45A HIGH STREET SOUTHWOLD MANAGEMENT COMPANY LIMITED Director 2008-02-19 CURRENT 2008-02-19 Active
STEPHEN CHRISTOPHER NIGEL MEDHURST OMNICOM FINANCE LIMITED Director 2001-02-16 CURRENT 1972-08-03 Active
ANTHONY PETER PHIPKIN OMNICOM FINANCE HOLDINGS PLC Director 2018-06-25 CURRENT 2018-06-25 Active
ANTHONY PETER PHIPKIN OMNICOM APIMA INVESTMENTS LIMITED Director 2017-11-09 CURRENT 2017-11-09 Active
ANTHONY PETER PHIPKIN OMNICOM REGIONAL INVESTMENTS LIMITED Director 2017-10-23 CURRENT 2017-10-23 Active
ANTHONY PETER PHIPKIN OMNICOM FINANCE INVESTMENTS LIMITED Director 2017-10-20 CURRENT 2017-09-18 Active
ANTHONY PETER PHIPKIN OMNICOM EMEA INVESTMENTS LIMITED Director 2016-12-22 CURRENT 2016-12-22 Active - Proposal to Strike off
ANTHONY PETER PHIPKIN OMNICOM EUROPE SUBHOLDINGS LIMITED Director 2016-11-10 CURRENT 2016-11-10 Active
ANTHONY PETER PHIPKIN OMNICOM FINANCE BRAZIL LIMITED Director 2015-12-11 CURRENT 2015-12-11 Active - Proposal to Strike off
ANTHONY PETER PHIPKIN TEQUILA INTERNATIONAL HOLDINGS LIMITED Director 2015-09-04 CURRENT 1998-02-10 Active
ANTHONY PETER PHIPKIN TEQUILA UK Director 2015-09-04 CURRENT 1992-01-14 Active
ANTHONY PETER PHIPKIN OMNICOM EMEA HOLDINGS LIMITED Director 2015-08-06 CURRENT 2015-02-26 Active
ANTHONY PETER PHIPKIN CARDINIA EUROPE LIMITED Director 2015-08-06 CURRENT 2014-10-31 Active
ANTHONY PETER PHIPKIN OMNICOM NETWORK HOLDINGS LIMITED Director 2015-08-06 CURRENT 2014-10-31 Active - Proposal to Strike off
ANTHONY PETER PHIPKIN TBWA EMEA LIMITED Director 2015-07-06 CURRENT 2014-10-31 Active
ANTHONY PETER PHIPKIN CARDINIA REAL ESTATE UK LIMITED Director 2014-07-01 CURRENT 2014-07-01 Active
ANTHONY PETER PHIPKIN OMNICOM PACIFIC FINANCE LIMITED Director 2011-01-18 CURRENT 2011-01-18 Active - Proposal to Strike off
ANTHONY PETER PHIPKIN OMEL Director 2010-01-29 CURRENT 1998-06-26 Dissolved 2014-06-10
ANTHONY PETER PHIPKIN TBWA UK Director 2010-01-29 CURRENT 1980-02-29 Dissolved 2014-02-04
ANTHONY PETER PHIPKIN OMNICOM INTERNATIONAL FINANCE Director 2008-04-17 CURRENT 2005-06-27 Active
ANTHONY PETER PHIPKIN OMNICOM MANAGEMENT EUROPE Director 2008-04-17 CURRENT 2004-11-19 Active - Proposal to Strike off
ANTHONY PETER PHIPKIN OMNICOM FINANCE LIMITED Director 2000-05-09 CURRENT 1972-08-03 Active
DENIS JEAN MARIE STREIFF LGTBWA LIMITED Director 2017-02-22 CURRENT 2017-01-19 Active
DENIS JEAN MARIE STREIFF DESIGNORY UK LIMITED Director 2007-03-26 CURRENT 1978-05-09 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2019-11-28SOAS(A)Voluntary dissolution strike-off suspended
2019-10-01GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-09-18DS01Application to strike the company off the register
2019-08-29TM01APPOINTMENT TERMINATED, DIRECTOR DENIS JEAN MARIE STREIFF
2019-07-05CS01CONFIRMATION STATEMENT MADE ON 05/07/19, WITH UPDATES
2019-07-05CH01Director's details changed for Mr Denis Jean Marie Streiff on 2018-12-31
2019-03-18PSC05Change of details for Omnicom Europe Subholdings Limited as a person with significant control on 2018-09-03
2018-10-11SH20Statement by Directors
2018-10-11SH19Statement of capital on 2018-10-11 GBP 5
2018-10-11CAP-SSSolvency Statement dated 24/09/18
2018-10-11RES13Resolutions passed:
  • Reduce share prem a/c to nil 24/09/2018
2018-09-06CH01Director's details changed for Mr Stephen Christopher Nigel Medhurst on 2018-09-03
2018-09-06AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-05AD01REGISTERED OFFICE CHANGED ON 05/09/2018 FROM BANKSIDE 3 90-100 SOUTHWARK STREET LONDON SE1 0SW ENGLAND
2018-09-05CH03SECRETARY'S DETAILS CHNAGED FOR MRS SALLY ANN BRAY on 2018-09-03
2018-09-05AD01REGISTERED OFFICE CHANGED ON 05/09/2018 FROM 85 STRAND 5TH FLOOR LONDON WC2R 0DW ENGLAND
2018-09-04CH01Director's details changed for Mr Anthony Peter Phipkin on 2018-09-03
2018-07-04LATEST SOC04/07/18 STATEMENT OF CAPITAL;GBP 5
2018-07-04CS01CONFIRMATION STATEMENT MADE ON 04/07/18, WITH UPDATES
2017-08-11AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-28LATEST SOC28/06/17 STATEMENT OF CAPITAL;GBP 5
2017-06-28CS01CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES
2017-06-27PSC02Notification of Omnicom Europe Subholdings Limited as a person with significant control on 2016-12-16
2016-10-10CH03SECRETARY'S DETAILS CHNAGED FOR MRS SALLY ANN BRAY on 2016-10-10
2016-10-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY PETER PHIPKIN / 10/10/2016
2016-10-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CHRISTOPHER NIGEL MEDHURST / 10/10/2016
2016-10-10AD01REGISTERED OFFICE CHANGED ON 10/10/16 FROM 239 Old Marylebone Road London NW1 5QT
2016-06-24LATEST SOC24/06/16 STATEMENT OF CAPITAL;GBP 5
2016-06-24AR0124/06/16 FULL LIST
2016-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / DENIS JEAN MARIE STREIFF / 01/01/2016
2016-06-23AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-18TM01APPOINTMENT TERMINATED, DIRECTOR PETRUS VALKENBURG
2016-02-18RES13ADOPT FRS 102 11/01/2016
2015-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CHRISTOPHER NIGEL MEDHURST / 04/12/2015
2015-08-21LATEST SOC21/08/15 STATEMENT OF CAPITAL;GBP 5
2015-08-21SH0101/07/15 STATEMENT OF CAPITAL GBP 5.00
2015-07-08LATEST SOC08/07/15 STATEMENT OF CAPITAL;GBP 4
2015-07-08AR0124/06/15 FULL LIST
2015-07-04AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-06-24LATEST SOC24/06/14 STATEMENT OF CAPITAL;GBP 4
2014-06-24AR0124/06/14 FULL LIST
2014-05-29AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-06MISCSECTION 519
2013-12-16MISCSECT 519 AUD
2013-06-28AR0124/06/13 FULL LIST
2013-06-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-04SH0128/12/12 STATEMENT OF CAPITAL GBP 3
2012-10-19SH0118/10/12 STATEMENT OF CAPITAL GBP 3
2012-07-03AR0124/06/12 FULL LIST
2012-05-23AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-06AP01DIRECTOR APPOINTED MR PETRUS ADRIANUS VALKENBURG
2012-01-06TM01APPOINTMENT TERMINATED, DIRECTOR KEITH SMITH
2011-07-05AR0124/06/11 FULL LIST
2011-05-27AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CHRISTOPHER NIGEL MEDHURST / 01/01/2011
2010-06-24AR0124/06/10 FULL LIST
2010-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH DENIS SMITH / 24/06/2010
2010-06-24AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-02-01TM01APPOINTMENT TERMINATED, DIRECTOR SUZANNE LONEY
2009-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY PETER PHIPKIN / 01/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DENIS JEAN MARIE STREIFF / 01/10/2009
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SUZANNE CHRISTINA ROSEMARIE LONEY / 01/10/2009
2009-10-12CH03SECRETARY'S CHANGE OF PARTICULARS / MRS SALLY ANN BRAY / 01/10/2009
2009-08-29AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-30SH20STATEMENT BY DIRECTORS
2009-07-30MISCMEMORANDUM OF CAPITAL - PROCESSED 30/07/09
2009-07-30RES06REDUCE ISSUED CAPITAL 01/06/2009
2009-07-30CAP-SSSOLVENCY STATEMENT DATED 01/06/09
2009-07-30RES01ADOPT ARTICLES 01/06/2009
2009-07-30RES13CANCEL SHARE PREM A/C 01/06/2009
2009-07-29288cDIRECTOR'S CHANGE OF PARTICULARS / KEITH SMITH / 01/08/2007
2009-07-07363aRETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS
2009-02-10MEM/ARTSARTICLES OF ASSOCIATION
2009-02-10RES13SECTION 175 30/09/2008
2008-06-24363aRETURN MADE UP TO 24/06/08; FULL LIST OF MEMBERS
2008-04-24288aDIRECTOR APPOINTED ANTHONY PETER PHIPKIN
2008-04-23288aDIRECTOR APPOINTED STEPHEN CHRISTOPHER NIGEL MEDHURST
2008-04-23AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-08-24AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-18363aRETURN MADE UP TO 24/06/07; FULL LIST OF MEMBERS
2007-05-03288aNEW DIRECTOR APPOINTED
2007-04-2388(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2007-04-2388(2)RAD 05/04/07--------- £ SI 1@1=1 £ IC 273589724/273589725
2007-04-17288bDIRECTOR RESIGNED
2006-07-07AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-07-03363sRETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS
2005-09-28AAFULL ACCOUNTS MADE UP TO 30/12/04
2005-07-25SASHARES AGREEMENT OTC
2005-07-2588(2)RAD 18/11/04--------- £ SI 2@1
2005-07-12363sRETURN MADE UP TO 24/06/05; FULL LIST OF MEMBERS
2005-02-28288cDIRECTOR'S PARTICULARS CHANGED
2005-02-15CERTNMCOMPANY NAME CHANGED TBWA GB LIMITED CERTIFICATE ISSUED ON 15/02/05
2005-01-18244DELIVERY EXT'D 3 MTH 23/12/04
2005-01-18225ACC. REF. DATE EXTENDED FROM 23/12/05 TO 31/12/05
2004-07-14363aRETURN MADE UP TO 24/06/04; FULL LIST OF MEMBERS
2004-01-23SASHARES AGREEMENT OTC
2004-01-2388(2)RAD 12/12/03--------- £ SI 223589622@1=223589622 £ IC 50000100/273589722
2003-12-04288aNEW DIRECTOR APPOINTED
2003-12-01225ACC. REF. DATE EXTENDED FROM 30/06/04 TO 23/12/04
2003-09-11SASHARES AGREEMENT OTC
2003-08-14288aNEW DIRECTOR APPOINTED
2003-08-14288bDIRECTOR RESIGNED
2003-07-17123NC INC ALREADY ADJUSTED 30/06/03
2003-07-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-07-17RES04£ NC 1000/500000000 30
2003-06-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to OMNICOM HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against OMNICOM HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
OMNICOM HOLDINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Intangible Assets
Patents
We have not found any records of OMNICOM HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OMNICOM HOLDINGS LIMITED
Trademarks
We have not found any records of OMNICOM HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OMNICOM HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as OMNICOM HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where OMNICOM HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OMNICOM HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded OMNICOM HOLDINGS LIMITED any grants or awards.
Ownership
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.